Search icon

SAL'S HAULING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAL'S HAULING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1980 (45 years ago)
Entity Number: 608370
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 555 INDUSTRIAL ROAD, CARLSTADLT, NJ, United States, 07072
Address: 900 EDGEWATER ROAD, BRONX, NY, United States, 10474

Contact Details

Phone +1 201-507-5008

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELLORUSSO DOS Process Agent 900 EDGEWATER ROAD, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
JACK DELLORUSSO Chief Executive Officer 900 EDGEWATER ROAD, BRONX, NY, United States, 10474

Licenses

Number Type Date Description
BIC-1637 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1637

Permits

Number Date End date Type Address
KLXC-20161020-41404 2016-10-20 2016-10-22 OVER DIMENSIONAL VEHICLE PERMITS No data
KLXC-20161020-41295 2016-10-20 2016-10-22 OVER DIMENSIONAL VEHICLE PERMITS No data
AXG2-2016922-37040 2016-09-22 2016-09-24 OVER DIMENSIONAL VEHICLE PERMITS No data
AXG2-2016922-36922 2016-09-22 2016-09-24 OVER DIMENSIONAL VEHICLE PERMITS No data
J4RO-2016512-19399 2016-05-12 2016-05-14 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2022-08-10 2023-04-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-03-10 2010-03-10 Address 2277 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, 3903, USA (Type of address: Principal Executive Office)
2002-04-01 2006-03-10 Address 2277 EVERGREEN STREET, YORKTOWN HEIGHTS, NY, 10598, 3903, USA (Type of address: Principal Executive Office)
2002-04-01 2006-03-10 Address 900 EDGEWATER ROAD, BRONX, NY, 10474, 4929, USA (Type of address: Chief Executive Officer)
2002-04-01 2006-03-10 Address 900 EDGEWATER ROAD, BRONX, NY, 10474, 4929, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002162 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120326002532 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100310002823 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080321002049 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060414000015 2006-04-14 CERTIFICATE OF AMENDMENT 2006-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1378116 RENEWAL INVOICED 2003-11-06 25 Tow Truck Exemption License Renewal Fee
1378117 RENEWAL INVOICED 2001-11-15 25 Tow Truck Exemption License Renewal Fee
1378118 RENEWAL INVOICED 1999-12-06 25 Tow Truck Exemption License Renewal Fee
1378119 RENEWAL INVOICED 1998-03-02 25 Tow Truck Exemption License Renewal Fee
1412039 CNV_IC INVOICED 1996-08-19 25 Additional Vehicle Fee
1378120 RENEWAL INVOICED 1996-01-09 25 Tow Truck Exemption License Renewal Fee
1412040 LICENSE INVOICED 1995-05-25 25 License Fee Per Truck

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214807 Office of Administrative Trials and Hearings Issued Settled 2017-05-11 250 2017-05-24 Failed to provide off-street parking for vehicles used to transport waste
TWC-212954 Office of Administrative Trials and Hearings Issued Settled 2016-01-22 800 2016-02-11 Failure to mark container with name, license number, or volume measurement of container
TWC-212170 Office of Administrative Trials and Hearings Issued Settled 2015-07-22 250 2015-07-29 Failed to provide off-street parking for vehicles used to transport waste
TWC-211650 Office of Administrative Trials and Hearings Issued Settled 2015-04-20 0 No data Failed to provide off-street parking for vehicles used to transport waste
TWC-211637 Office of Administrative Trials and Hearings Issued Settled 2015-04-16 0 No data Failed to provide off-street parking for vehicles used to transport waste
TWC-211638 Office of Administrative Trials and Hearings Issued Settled 2015-04-16 250 2015-04-21 Failed to provide off-street parking for vehicles used to transport waste
TWC-211633 Office of Administrative Trials and Hearings Issued Settled 2015-04-15 0 No data Failed to provide off-street parking for vehicles used to transport waste
TWC-211625 Office of Administrative Trials and Hearings Issued Settled 2015-04-14 0 No data Failed to provide off-street parking for vehicles used to transport waste
TWC-211608 Office of Administrative Trials and Hearings Issued Settled 2015-04-10 0 No data Failed to provide off-street parking for vehicles used to transport waste
TWC-211602 Office of Administrative Trials and Hearings Issued Settled 2015-04-09 0 No data Failed to provide off-street parking for vehicles used to transport waste

Court Cases

Court Case Summary

Filing Date:
2023-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 8,
Party Role:
Plaintiff
Party Name:
SAL'S HAULING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 8,
Party Role:
Plaintiff
Party Name:
SAL'S HAULING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State